Company NameIvans Cosmetics Limited
DirectorsPaulette Bersch and Sebastian Cherchi Bersch
Company StatusActive
Company Number00614604
CategoryPrivate Limited Company
Incorporation Date10 November 1958(65 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paulette Bersch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Fairbridge Road
London
N19 3HT
Director NameMr Sebastian Cherchi Bersch
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(45 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Fairbridge Road
London
N19 3HT
Secretary NameMs Paulette Bersch
StatusCurrent
Appointed19 November 2018(60 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address166 Fairbridge Road
London
N19 3HT
Director NameMs Jeanette Bersch
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address3 Highgate Close
London
N6 4SD
Secretary NameDavid Freeman
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address37 Downage
Hendon
London
NW4 1AS
Secretary NameMr Gerald Myer Newfield
NationalityBritish
StatusResigned
Appointed09 January 2001(42 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Fairbridge Road
London
N19 3HT
Director NameMr Lewis Anthony Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(45 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address205 Farmfield Road
Bromley
Kent
BR1 4NQ

Location

Registered Address166 Fairbridge Road
London
N19 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £0.1Ms Paulette Bersch
99.95%
Ordinary
10 at £0.1Sebastian Cherchi-bersch
0.05%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Gerald Myer Newfield as a secretary on 19 November 2018 (1 page)
19 November 2018Appointment of Ms Paulette Bersch as a secretary on 19 November 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
12 February 2018Cessation of Paulette Bersch as a person with significant control on 12 February 2018 (1 page)
12 February 2018Notification of Paulette Bersch as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,000
(4 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Secretary's details changed for Mr Gerald Myer Newfield on 13 January 2010 (1 page)
13 January 2010Director's details changed for Ms Paulette Bersch on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Sebastian Cherchi Bersch on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Sebastian Cherchi Bersch on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Gerald Myer Newfield on 13 January 2010 (1 page)
13 January 2010Director's details changed for Ms Paulette Bersch on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
29 June 2009Appointment terminated director lewis johnson (1 page)
29 June 2009Appointment terminated director lewis johnson (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
31 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 June 2005Resolutions
  • RES13 ‐ Sub division 10/06/05
(1 page)
20 June 2005Resolutions
  • RES13 ‐ Sub division 10/06/05
(1 page)
20 June 2005S-div 10/06/05 (1 page)
20 June 2005S-div 10/06/05 (1 page)
15 June 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
15 June 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
4 August 2004Registered office changed on 04/08/04 from: 52 high street pinner middlesex HA5 5PW (1 page)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: 52 high street pinner middlesex HA5 5PW (1 page)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
31 May 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
5 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
5 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
12 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
16 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
6 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/01/98
(4 pages)
6 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/01/98
(4 pages)
8 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
8 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 April 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
13 April 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
11 August 1994Accounts for a dormant company made up to 31 July 1993 (5 pages)
11 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1994Accounts for a dormant company made up to 31 July 1993 (5 pages)
9 March 1994Return made up to 31/12/93; no change of members (6 pages)
9 March 1994Return made up to 31/12/93; no change of members (6 pages)
28 May 1993Accounts made up to 31 July 1992 (6 pages)
28 May 1993Accounts made up to 31 July 1992 (6 pages)
9 February 1993Return made up to 31/12/92; full list of members (6 pages)
9 February 1993Return made up to 31/12/92; full list of members (6 pages)
4 July 1992Accounts made up to 31 July 1991 (6 pages)
4 July 1992Accounts made up to 31 July 1991 (6 pages)
13 March 1992Return made up to 31/12/91; no change of members (3 pages)
13 March 1992Return made up to 31/12/91; no change of members (3 pages)
30 July 1991Accounts made up to 31 July 1990 (6 pages)
30 July 1991Accounts made up to 31 July 1990 (6 pages)
16 April 1991Return made up to 31/12/90; no change of members (6 pages)
16 April 1991Return made up to 31/12/90; no change of members (6 pages)
9 August 1990Accounts made up to 31 July 1989 (8 pages)
9 August 1990Accounts made up to 31 July 1989 (8 pages)
30 March 1990Director resigned;new director appointed (2 pages)
30 March 1990Director resigned;new director appointed (2 pages)
30 March 1990Return made up to 31/12/89; full list of members (4 pages)
30 March 1990Return made up to 31/12/89; full list of members (4 pages)
24 February 1989Return made up to 31/12/88; full list of members (4 pages)
24 February 1989Return made up to 31/12/88; full list of members (4 pages)
12 December 1988New director appointed (2 pages)
12 December 1988Accounts made up to 31 July 1987 (9 pages)
12 December 1988New director appointed (2 pages)
12 December 1988Accounts made up to 31 July 1987 (9 pages)
9 May 1988Return made up to 31/07/87; full list of members (6 pages)
9 May 1988Return made up to 31/07/87; full list of members (6 pages)
25 August 1987Return made up to 31/12/86; full list of members (6 pages)
25 August 1987Return made up to 31/12/86; full list of members (6 pages)
15 October 1986Accounts for a small company made up to 31 July 1985 (4 pages)
15 October 1986Accounts for a small company made up to 31 July 1985 (4 pages)
21 May 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
21 May 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
2 May 1986Return made up to 31/12/85; full list of members (6 pages)
2 May 1986Return made up to 31/12/85; full list of members (6 pages)